London
E17 8AQ
Director Name | Mrs Tansy Dickens |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen Anne House Bridge Road Bagshot Surrey GU19 5AT |
Director Name | Mr Tim Simon Fowler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Lynmouth Road London E17 8AQ |
Registered Address | 118 Lynmouth Road London E17 8AQ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Markhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 11 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 11 June |
14 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
21 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
26 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
30 November 2017 | Change of share class name or designation (2 pages) |
30 November 2017 | Change of share class name or designation (2 pages) |
27 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
5 October 2017 | Registered office address changed from 21 Huguenot Square London SE15 3NN United Kingdom to 19 Britton Street London EC1M 5NZ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 19 Britton Street London EC1M 5NZ England to 19 Britton Street Second Floor London EC1M 5NZ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 19 Britton Street London EC1M 5NZ England to 19 Britton Street Second Floor London EC1M 5NZ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 21 Huguenot Square London SE15 3NN United Kingdom to 19 Britton Street London EC1M 5NZ on 5 October 2017 (1 page) |
14 August 2017 | Change of share class name or designation (2 pages) |
14 August 2017 | Change of share class name or designation (2 pages) |
23 September 2016 | Company name changed umbrellas ho ho ho LIMITED\certificate issued on 23/09/16
|
23 September 2016 | Company name changed umbrellas ho ho ho LIMITED\certificate issued on 23/09/16
|
19 September 2016 | Change of name notice (2 pages) |
19 September 2016 | Change of name notice (2 pages) |
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|